Company NameAquascutum International Limited
Company StatusDissolved
Company Number01301292
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(32 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods Mill Lane
Westerham
Kent
TN16 1SG
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(32 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Secretary NameMark Richard Little
NationalityBritish
StatusClosed
Appointed23 October 2009(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2014)
RoleCompany Director
Correspondence AddressJaeger Lubeck Road
North Lynn Ind. Estate
King's Lynn
Norfolk
PE30 2JE
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusClosed
Appointed23 October 2009(32 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2014)
RoleCompany Director
Correspondence AddressJaeger 57 Broadwick Street
London
W1F 9QS
Director NameGeorge Albert Paul Bennett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleCo Director
Correspondence AddressApartment 1
35 Hill Street
London
W1
Director NameMr James Denny Stokes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleCo Director/Chartered Accountant
Correspondence AddressThe Old Barn
North Brewham
Bruton
Somerset
BA10 0JL
Director NameMr David Arnold Fellows
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 1999)
RoleAccountant
Correspondence AddressLindens
Kendal Avenue
Epping
Essex
CM16 4PL
Secretary NameMrs Joan Christine Durrant
NationalityBritish
StatusResigned
Appointed22 March 1992(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address85 Carlton Road
Erith
Kent
DA8 1DX
Director NameMrs Joan Christine Durrant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1999)
RoleCS
Correspondence Address85 Carlton Road
Erith
Kent
DA8 1DX
Director NameJames Angus Pow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 February 1997)
RoleManaging Director
Correspondence AddressMansefield
Old Rectory Gardens
Binegar
Somerset
BA3 4UG
Director NameJiro Tanaka
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(20 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressFlat 118
20 Abbey Road
London
Nw8
Director NameHisaharu Takashima
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address55 Prince Albert Road
London
NW8 7PT
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed01 June 1999(22 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 1999)
RoleSecretary
Correspondence Address9 Kings Court
Castlebar Park
London
W5 1BY
Director NamePhilip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address11 Gardyn Croft
Taverham
Norwich
Norfolk
NR8 6UZ
Secretary NameRoderick Garth Lindsay
NationalityBritish
StatusResigned
Appointed13 September 1999(22 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 2 Stuart Tower
105 Maida Vale
London
W9 1UN
Director NameRoderick Garth Lindsay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 2 Stuart Tower
105 Maida Vale
London
W9 1UN
Director NameShinichiro Kamaya
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2001(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressFlat 59 Marys Crescent
4 Palgrave Gardens Regents Park
London
Nw8
Director NameMinoru Nakamura
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed10 February 2003(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address62 Cavendish House Wellington Road
St Johns Wood
London
NW8 9SQ
Director NameYukio Ueda
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 2007(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address63 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Griggs Way
Borough Green
Sevenoaks
Kent
TN15 8HW
Secretary NameMr Christopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed17 March 2008(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Griggs Way
Borough Green
Sevenoaks
Kent
TN15 8HW

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

4.4m at £1Aquascutum Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,443,000
Current Liabilities£19,443,000

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 December 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
30 August 2013Liquidators statement of receipts and payments to 22 August 2013 (9 pages)
30 August 2013Liquidators' statement of receipts and payments to 22 August 2013 (9 pages)
30 August 2013Liquidators' statement of receipts and payments to 22 August 2013 (9 pages)
21 February 2013Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
18 September 2012Statement of affairs with form 4.19 (5 pages)
18 September 2012Statement of affairs with form 4.19 (5 pages)
7 September 2012Registered office address changed from 57 Broadwick Street London W1F 9QS on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 57 Broadwick Street London W1F 9QS on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 57 Broadwick Street London W1F 9QS on 7 September 2012 (2 pages)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-23
(1 page)
5 September 2012Appointment of a voluntary liquidator (2 pages)
5 September 2012Appointment of a voluntary liquidator (2 pages)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (2 pages)
23 May 2012Application to strike the company off the register (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (70 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (70 pages)
28 July 2011Full accounts made up to 28 February 2010 (10 pages)
28 July 2011Full accounts made up to 28 February 2010 (10 pages)
8 June 2011Registered office address changed from 10 Piccadilly London W1J 0DD on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 10 Piccadilly London W1J 0DD on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 10 Piccadilly London W1J 0DD on 8 June 2011 (2 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 4,370,763
(5 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 4,370,763
(5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Graham Edgerton on 22 March 2010 (2 pages)
20 April 2010Director's details changed for Graham Edgerton on 22 March 2010 (2 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 December 2008 (11 pages)
5 January 2010Full accounts made up to 31 December 2008 (11 pages)
19 November 2009Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages)
19 November 2009Appointment of Mark Richard Little as a secretary (2 pages)
19 November 2009Appointment of Mark Richard Little as a secretary (2 pages)
19 November 2009Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages)
11 November 2009Termination of appointment of Christopher Carlisle as a director (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a secretary (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a director (1 page)
11 November 2009Termination of appointment of Christopher Carlisle as a secretary (1 page)
19 October 2009Appointment of Andrew Macgregor Mackenzie as a director (4 pages)
19 October 2009Appointment of Andrew Macgregor Mackenzie as a director (4 pages)
8 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
6 October 2009Termination of appointment of Yukio Ueda as a director (1 page)
6 October 2009Appointment of Graham Edgerton as a director (3 pages)
6 October 2009Appointment of Graham Edgerton as a director (3 pages)
6 October 2009Termination of appointment of Yukio Ueda as a director (1 page)
18 June 2009Full accounts made up to 31 December 2007 (11 pages)
18 June 2009Full accounts made up to 31 December 2007 (11 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2008Return made up to 22/03/08; full list of members (3 pages)
31 March 2008Director appointed mr christopher arthur carlisle (1 page)
31 March 2008Secretary appointed mr christopher arthur carlisle (1 page)
31 March 2008Secretary appointed mr christopher arthur carlisle (1 page)
31 March 2008Return made up to 22/03/08; full list of members (3 pages)
31 March 2008Director appointed mr christopher arthur carlisle (1 page)
27 March 2008Appointment terminated director roderick lindsay (1 page)
27 March 2008Appointment terminated secretary roderick lindsay (1 page)
27 March 2008Appointment Terminated Director roderick lindsay (1 page)
27 March 2008Appointment Terminated Secretary roderick lindsay (1 page)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007New director appointed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Return made up to 22/03/07; full list of members (2 pages)
9 July 2007Return made up to 22/03/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 5TH floor ibex house 42-47 minories london EC3N 1DY (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Registered office changed on 26/03/07 from: 5TH floor ibex house 42-47 minories london EC3N 1DY (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 22/03/06; full list of members (2 pages)
14 August 2006Return made up to 22/03/06; full list of members (2 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Full accounts made up to 31 December 2005 (10 pages)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
2 August 2005Return made up to 22/03/05; full list of members (7 pages)
2 August 2005Return made up to 22/03/05; full list of members (7 pages)
8 March 2005Statement of affairs (9 pages)
8 March 2005Statement of affairs (9 pages)
8 March 2005Ad 17/12/04--------- £ si 2070663@1=2070663 £ ic 2300100/4370763 (2 pages)
8 March 2005Ad 17/12/04--------- £ si 2070663@1=2070663 £ ic 2300100/4370763 (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
2 December 2003Registered office changed on 02/12/03 from: 100 regent street london W1B 5SR (1 page)
2 December 2003Registered office changed on 02/12/03 from: 100 regent street london W1B 5SR (1 page)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 April 2003Return made up to 22/03/03; full list of members (7 pages)
10 April 2003Return made up to 22/03/03; full list of members (7 pages)
18 March 2003Auditor's resignation (2 pages)
18 March 2003Auditor's resignation (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
13 December 2000Registered office changed on 13/12/00 from: 100 regent st london W1A 2AQ (1 page)
13 December 2000Registered office changed on 13/12/00 from: 100 regent st london W1A 2AQ (1 page)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Return made up to 22/03/00; full list of members (6 pages)
5 May 2000Return made up to 22/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 22/03/99; full list of members (6 pages)
21 April 1999Return made up to 22/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Return made up to 22/03/98; no change of members (4 pages)
24 April 1998Return made up to 22/03/98; no change of members (4 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Return made up to 22/03/97; no change of members (4 pages)
12 May 1997Return made up to 22/03/97; no change of members (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
14 June 1996Full accounts made up to 31 December 1995 (11 pages)
14 June 1996Full accounts made up to 31 December 1995 (11 pages)
31 March 1996Return made up to 22/03/96; full list of members (6 pages)
31 March 1996Return made up to 22/03/96; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (11 pages)
13 July 1995Full accounts made up to 31 December 1994 (11 pages)
12 May 1995Return made up to 22/03/95; no change of members (4 pages)
12 May 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 February 1977Memorandum and Articles of Association (12 pages)
21 February 1977Memorandum and Articles of Association (12 pages)